Search icon

REO EXPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REO EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154159
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 360 Motor Parkway, Suite 200A, HAUPPAUGE, NY, United States, 11788
Address: 360 Motor Parkway, Suite 200A, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REO EXPRESS INC DOS Process Agent 360 Motor Parkway, Suite 200A, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
TODD YOVINO Chief Executive Officer 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001751 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601000727 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230531002226 2023-05-31 BIENNIAL STATEMENT 2021-06-01
210924001295 2021-09-24 BIENNIAL STATEMENT 2021-09-24
120614002358 2012-06-14 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281000.00
Total Face Value Of Loan:
281000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281000
Current Approval Amount:
281000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284809.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State